Entity Name: | DIXIE CARPET CLEANING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIXIE CARPET CLEANING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 2011 (14 years ago) |
Document Number: | P11000038737 |
FEI/EIN Number |
900693526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2714 Oak Lynn St, Eustis, FL, 32726, US |
Mail Address: | 2714 Oak Lynn St, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITAKER JOHN C | President | 2714 Oak Lynn St, Eustis, FL, 32726 |
Yu Xiuli | Vice President | 2714 Oak Lynn St, Eustis, FL, 32726 |
Johnson Charles D | Agent | Bowen & Schroth, P.A., Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | Bowen & Schroth, P.A., 1330 Citizens Blvd., Suite 404, Leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-06 | Johnson, Charles D | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 2714 Oak Lynn St, Eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 2714 Oak Lynn St, Eustis, FL 32726 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State